- Company Overview for UK VAP LTD (12659879)
- Filing history for UK VAP LTD (12659879)
- People for UK VAP LTD (12659879)
- Charges for UK VAP LTD (12659879)
- More for UK VAP LTD (12659879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2024 | CH01 | Director's details changed for Mr Naveen Handa on 1 March 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from C/O Dg Finco Freshford House,Redcliffe Way Redcliffe Way Bristol BS1 6NL England to 4th Floor 1-3 Portland Place London W1B 1PN on 22 February 2024 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jul 2023 | TM01 | Termination of appointment of Craig Allen Goslin as a director on 22 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
15 Feb 2023 | AD01 | Registered office address changed from C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT United Kingdom to C/O Dg Finco Freshford House,Redcliffe Way Redcliffe Way Bristol BS1 6NL on 15 February 2023 | |
31 Oct 2022 | PSC02 | Notification of Love & Food Restaurants International S.R.O. as a person with significant control on 1 September 2022 | |
31 Oct 2022 | PSC07 | Cessation of Love & Food Restaurant Holding S.R.O. as a person with significant control on 1 September 2022 | |
27 Oct 2022 | PSC02 | Notification of Savour Group Limited as a person with significant control on 27 August 2020 | |
27 Oct 2022 | PSC05 | Change of details for Love & Food Restaurant Holding S.R.O. as a person with significant control on 27 August 2020 | |
26 Oct 2022 | PSC05 | Change of details for Love & Food Restaurant Holding S.R.O. as a person with significant control on 10 June 2020 | |
26 Oct 2022 | PSC02 | Notification of Love & Food Restaurant Holding S.R.O. as a person with significant control on 10 June 2020 | |
26 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2022 | |
25 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 9 June 2022 | |
06 Oct 2022 | MR01 | Registration of charge 126598790001, created on 4 October 2022 | |
27 Jul 2022 | CS01 |
Confirmation statement made on 9 June 2022 with updates
|
|
08 Mar 2022 | AD01 | Registered office address changed from Ampney House Falcon Close Quedgeley Gloucester GL2 4LS England to C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 8 March 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Oct 2021 | CH01 | Director's details changed for Mr Husnel Singh Ahluwalia on 25 October 2021 | |
14 Sep 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
05 Mar 2021 | AP01 | Appointment of Mr Craig Allen Goslin as a director on 15 February 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Alexander Richard Eberl as a director on 15 February 2021 | |
05 Oct 2020 | MA | Memorandum and Articles of Association | |
05 Oct 2020 | RESOLUTIONS |
Resolutions
|